CHURCH MOTOR CO (UK) LIMITED
Overview
| Company Name | CHURCH MOTOR CO (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06309717 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHURCH MOTOR CO (UK) LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHURCH MOTOR CO (UK) LIMITED located?
| Registered Office Address | 264 High Street BR3 1DZ Beckenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCH MOTOR CO (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHURCH MOTOR CO (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for CHURCH MOTOR CO (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Secretary's details changed for Mr Jonathan Paul Cummins on Sep 21, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Registered office address changed from C/O Silver Sevket & Co 16 Bromley Road Beckenham Kent BR3 5JE to 264 High Street Beckenham BR3 1DZ on Nov 27, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Keith Patten on Jun 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Osman Damdelen on Jun 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Paul Cummins on Jun 03, 2019 | 2 pages | CH01 | ||
Change of details for Mr Jonathan Paul Cummins as a person with significant control on Apr 20, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Jamie Nicholas Pitt as a director on Apr 20, 2018 | 1 pages | TM01 | ||
Notification of Jonathan Paul Cummins as a person with significant control on Apr 05, 2018 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 16, 2018 | 2 pages | PSC09 | ||
Who are the officers of CHURCH MOTOR CO (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINS, Jonathan Paul | Secretary | High Street BR3 1DZ Beckenham 264 England | British | 102305880001 | ||||||
| CUMMINS, Jonathan Paul | Director | High Street BR3 1DZ Beckenham 264 England | England | British | 102305880002 | |||||
| DAMDELEN, Osman | Director | High Street BR3 1DZ Beckenham 264 England | England | Turkish | 102484740002 | |||||
| PATTEN, Andrew Keith | Director | High Street BR3 1DZ Beckenham 264 England | England | British | 124226440001 | |||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| PITT, Jamie Nicholas | Director | 12 Flamborough Close Biggin Hill TN16 3PB Westerham Kent | England | British | 102306030001 | |||||
| WOOD, Neil Stuart | Director | 5a Hever Road Westkingsdown TN15 6HB Sevenoaks Kent | British | 124226520001 | ||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of CHURCH MOTOR CO (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Paul Cummins | Apr 05, 2018 | High Street BR3 1DZ Beckenham 264 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHURCH MOTOR CO (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2016 | Apr 05, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0